Search icon

SIDEX INTERNATIONAL FURNITURE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIDEX INTERNATIONAL FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1978 (47 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 520853
ZIP code: 46219
County: New York
Place of Formation: New York
Address: 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HALIL BULJUBASIC, PRES. Chief Executive Officer 254 SOUTH KITLEY AVE, INDIANAPOLIS, IN, United States, 46219

DOS Process Agent

Name Role Address
MUGDIM HADZISMAJLOVIC DOS Process Agent 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, United States, 46219

Links between entities

Type:
Headquarter of
Company Number:
4b8450e8-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P13227
State:
FLORIDA

History

Start date End date Type Value
1995-06-05 1996-11-15 Address 254 SOUTH KITLEY AVENUE, INDIANAPOLIS, IN, 46219, 7491, USA (Type of address: Chief Executive Officer)
1978-11-10 1995-06-05 Address 666 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150819117 2015-08-19 ASSUMED NAME CORP INITIAL FILING 2015-08-19
DP-1506687 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961115002218 1996-11-15 BIENNIAL STATEMENT 1996-11-01
950605002170 1995-06-05 BIENNIAL STATEMENT 1993-11-01
A529420-5 1978-11-10 CERTIFICATE OF INCORPORATION 1978-11-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-01
Type:
Complaint
Address:
101 BENBRO DR., CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State